Alabama Northern Bankruptcy Court

Case number: 2:17-bk-04113 - Southeastern Plateworks, LLC - Alabama Northern Bankruptcy Court

Case Information
Case title
Southeastern Plateworks, LLC
Chapter
7
Judge
D. Sims Crawford
Filed
09/25/2017
Last Filing
03/13/2019
Asset
No
Vol
v
Docket Header

CONVERTED, CLOSED




U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Birmingham)
Bankruptcy Petition #: 17-04113-DSC7

Assigned to: D. Sims Crawford
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/25/2017
Date converted:  01/03/2018
Date terminated:  03/13/2019
341 meeting:  01/29/2018

Debtor

Southeastern Plateworks, LLC

4466 Pinson Valley Parkway
Birmingham, AL 35215
JEFFERSON-AL
Tax ID / EIN: 34-1990002

represented by
Lee R. Benton

Benton & Centeno, LLP
2019 Third Avenue North
Birmingham, AL 35203
205-278-8000
Fax : 205-278-8008
Email: [email protected]

Samuel Stephens

Benton & Centeno, LLP
2019 Third Avenue North
Birmingham, AL 35203
205-278-8000
Fax : 205-776-8433
Email: [email protected]

Trustee

James G Henderson

1210 Financial Center
505 N. 20th Street
Birmingham, AL 35203-4662
205 328-9190

 
 
Creditor Committee

Metalplate Galvanizing L.P.

Attn: Randall C. Shealy
1120 39th Street North
Birmingham, AL 35235
205-595-4700

 
 
Creditor Committee

Saginaw Pipe Co., Inc.

Attn: Jim Boteler
P O Box 8
Saginaw, AL 35137
205-664-3670

 
 
Creditor Committee

F & S Equipment & Supplies, Inc.

Attn: Donice Key
3221 2nd Avenue South
Birmingham, AL 35222
205-323-8363

 
 
Creditor Committee

Official Committee of Unsecured Creditors of Southeastern Plateworks, LLC

c/o Burr & Forman LLP
420 20th Street North, Suite 3400
Birmingham, AL 35203
205-251-3000
represented by
C Taylor Crockett

2067 Columbiana Road
Birmingham, AL 35216
205-978-3550
Fax : 205-978-3556
Email: [email protected]

Derek F Meek

Burr & Forman LLP
420 North 20th Street
Suite 3400
Birmingham, AL 35203
205 251-3000
Fax : 205-458-5100
Email: [email protected]

Marc P Solomon

Burr & Forman, LLP
420 North 20th Street
Suite 3400
Birmingham, AL 35203
(205) 458-5281
Fax : (205) 458-5100
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/13/2019180Docket Text
Order Discharging Trustee, Releasing Bond Liability and Closing Case. The estate of the above named Debtor having been fully administered, it is ORDERED that: The accounts and report of the Trustee are hereby filed; the Trustee be and is hereby discharged as trustee of the estate of the above named debtor and the bond is cancelled; and the Chapter 7 case of the above named Debtor is closed. U.S. Bankruptcy Judge (Non-Image Entry) (klt) (Entered: 03/13/2019)
05/13/2018179Docket Text
BNC Certificate of Notice (RE: related document(s) 176 Order Granting). Notice Date 05/13/2018. (Admin.) (Entered: 05/14/2018)
05/13/2018178Docket Text
BNC Certificate of Notice (RE: related document(s) 175 Order on Application for Compensation). Notice Date 05/13/2018. (Admin.) (Entered: 05/14/2018)
05/12/2018177Docket Text
BNC Certificate of Notice (RE: related document(s) 174 Order on Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors of Southeastern Plateworks, LLC). Notice Date 05/12/2018. (Admin.) (Entered: 05/13/2018)
05/11/2018176Docket Text
Consent Order Granting Bankruptcy Administrators Request for Payment of Quarterly Fees Incurred while this Case was Pending Under Chapter 11. Signed on 5/11/2018 (RE: related document(s) 161 Request filed by Bankruptcy Administrator Jon A Dudeck, 170 Supplement filed by Bankruptcy Administrator Jon A Dudeck, 172 Response filed by Debtor Southeastern Plateworks, LLC). (mwb) (Entered: 05/11/2018)
05/11/2018175Docket Text
Order Approving Application For Compensation (Related Doc# 155) for Samuel Stephens, Special Counsel, Fees awarded: $6,753.90, Awarded on 5/11/2018 Signed on 5/11/2018. (mwb) (Entered: 05/11/2018)
05/10/2018174Docket Text
Order Approving Application For Compensation (Related Doc# 152) for Official Committee of Unsecured Creditors of Southeastern Plateworks, LLC, Creditor Comm. Aty, Fees awarded: $12,769.80, Awarded on 5/10/2018 Signed on 5/10/2018. (mwb) (Entered: 05/10/2018)
05/08/2018173Docket Text
Hearing Scheduled (RE: related document(s) 172 Response and Limited Objection filed by Debtor Southeastern Plateworks, LLC). Hearing scheduled 5/9/2018 at 09:30 AM at Courtroom 1 (DSC) Birmingham. (klt) (Entered: 05/08/2018)
05/08/2018172Docket Text
Response and Limited Objection to (Re Item: 161 Bankruptcy Administrator's Request for Payment of Quarterly Fees Incurred While Case was Pending under Chapter 11 Filed by Debtor Southeastern Plateworks, LLC (Benton, Lee) Modified on 5/8/2018 to match text to pdf (klt). (Entered: 05/08/2018)
04/30/2018171Docket Text
Hearing Scheduled (RE: related document(s) 170 Amendment to Request for Payment of Quarterly Fees Incurred While Case was Pending Under Chapter 11 Filed by Bankruptcy Administrator). Hearing scheduled 5/9/2018 at 09:30 AM at Courtroom 1 (DSC) Birmingham. (klt) (Entered: 04/30/2018)